This company is commonly known as Plymouth Taxis Limited. The company was founded 35 years ago and was given the registration number 02360077. The firm's registered office is in PLYMOUTH. You can find them at C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, . This company's SIC code is 49320 - Taxi operation.
Name | : | PLYMOUTH TAXIS LIMITED |
---|---|---|
Company Number | : | 02360077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 March 1989 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 16 November 2017 | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 08 July 2014 | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 10 August 2018 | Active |
64 Thornyville Villas, Plymouth, PL9 7LD | Secretary | 25 June 2004 | Active |
43 Crossway, Plymouth, PL7 4HX | Secretary | - | Active |
65, Budshead Road, Higher St. Budeaux, Plymouth, England, PL5 2PJ | Secretary | 11 July 2007 | Active |
44a, Devonport Road, Stoke, Plymouth, United Kingdom, PL3 4DH | Secretary | 09 November 2017 | Active |
44a, Devonport Road, Stoke, Plymouth, United Kingdom, PL3 4DH | Secretary | 09 November 2017 | Active |
22 Victoria Road, Plymouth, PL5 1RG | Secretary | 16 August 1998 | Active |
16 Mowhay Road, Weston Mill, Plymouth, United Kingdom, PL5 2AA | Secretary | 20 September 2016 | Active |
33 Uxbridge Drive, Ernesettle, Plymouth, PL5 2SE | Secretary | 21 June 1994 | Active |
44a Devonport Road, Stoke, Plymouth, PL3 4DH | Secretary | 10 July 2013 | Active |
1 Abbey Court, Buckwell Street, Plymouth, PL1 2DF | Secretary | 06 July 2004 | Active |
12, Albion Drive, Beacon Park, Plymouth, England, PL2 2QL | Secretary | 13 September 2018 | Active |
Glenhearn Honcray, Plymouth, PL9 7RP | Secretary | 12 January 2000 | Active |
62a Alexandra Road, Ford, Plymouth, PL2 1JY | Secretary | 29 July 1996 | Active |
56 Telford Crescent, Plymouth, PL5 2BN | Secretary | 26 March 2004 | Active |
139 Plymstock Road, Plymstock, Plymouth, PL9 7QD | Secretary | 15 February 1996 | Active |
64 Thornyville Villas, Plymouth, PL9 7LD | Director | 16 August 2005 | Active |
64 Thornyville Villas, Plymouth, PL9 7LD | Director | 29 November 2000 | Active |
6 Marsh Close, Marsh Mills, Plymouth, PL6 8LN | Director | 23 June 1991 | Active |
44a Devonport Road, Stoke, Plymouth, PL3 4DH | Director | 16 August 2005 | Active |
43 Crossway, Plymouth, PL7 4HX | Director | - | Active |
8 Teign Road, Efford, Plymouth, PL3 6PH | Director | 18 April 1996 | Active |
8 Teign Road, Efford, Plymouth, PL3 6PH | Director | 22 June 1993 | Active |
91 Lakeview Drive, Tamerton Holly Park, Plymouth, PL5 4LW | Director | 24 June 1994 | Active |
20 Cross Park, Crownhill, Plymouth, PL6 5AW | Director | 26 June 1992 | Active |
36 Tangmere Avenue, Plymouth, PL5 2TB | Director | 16 August 2005 | Active |
65, Budshead Road, Higher St. Budeaux, Plymouth, England, PL5 2PJ | Director | 19 October 2005 | Active |
15 Penarth, Looe, PL13 2QW | Director | - | Active |
44a Devonport Road, Stoke, Plymouth, PL3 4DH | Director | 16 August 2005 | Active |
13, Little Dock Lane, Honicknowle, Plymouth, United Kingdom, PL5 2ND | Director | 08 July 2014 | Active |
44a Devonport Road, Stoke, Plymouth, PL3 4DH | Director | 26 September 2012 | Active |
22 Victoria Road, Plymouth, PL5 1RG | Director | 23 June 1991 | Active |
16 Mowhay Road, Weston Mill, Plymouth, United Kingdom, PL5 2AA | Director | 01 December 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-09 | Dissolution | Dissolution application strike off company. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2018-10-05 | Officers | Appoint person secretary company with name date. | Download |
2018-10-05 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.